Search icon

FINFROCK DESIGN, INC.

Company Details

Entity Name: FINFROCK DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2000 (24 years ago)
Date of dissolution: 02 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: P00000095849
FEI/EIN Number 593679281
Address: 2400 APOPKA BLVD, APOPKA, FL, 32703
Mail Address: 2400 APOPKA BLVD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOCKHART STEVEN JEsq. Agent 2400 APOPKA BLVD, APOPKA, FL, 32703

Director

Name Role Address
FINFROCK ROBERT D Director 2400 APOPKA BLVD, APOPKA, FL, 32703

Chief Executive Officer

Name Role Address
FINFROCK ALLEN R Chief Executive Officer 2400 APOPKA BLVD, APOPKA, FL, 32703

Treasurer

Name Role Address
DOAN DEBRA K Treasurer 2400 APOPKA BLVD, APOPKA, FL, 32703

President

Name Role Address
FINFROCK WILLIAM A President 2400 APOPKA BLVD, APOPKA, FL, 32703

Vice President

Name Role Address
ARBOLEDA JORGE A Vice President 2400 APOPKA BLVD, APOPKA, FL, 32703
KENNEDY LLOYD D Vice President 2400 APOPKA BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CONVERSION 2018-07-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000161611. CONVERSION NUMBER 700000183547
REGISTERED AGENT NAME CHANGED 2016-03-23 LOCKHART, STEVEN J, Esq. No data
CHANGE OF MAILING ADDRESS 2011-03-25 2400 APOPKA BLVD, APOPKA, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State